Company NameGenerale De Sante International Limited
DirectorsHenry Jonathan Davies and Karen Anita Prins
Company StatusActive
Company Number02431218
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2017(27 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
London
W14 8PH
Director NameDaniel Bour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressHaras National
78610 Les Breviaires
France
Director NameDaniel Caille
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address36 Rue De La Ronce
92410 Ville D Avray
France
Director NameJean-Claude Roucayrol
Date of BirthJune 1920 (Born 103 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address5 Avenue Emile-Deschaniel
Paris F-75007
Foreign
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Secretary NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameEtienne Denis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address25 Rue Ernest Renan
Meudon 92190
France
Secretary NameGuy Christian Auguste Odri
NationalityFrench
StatusResigned
Appointed01 March 1997(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 1997)
RoleFinance Director
Correspondence AddressFlat 4
11 Elvaston Place
London
SW7 5QG
Director NameJohn Michael Makinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2003)
RoleAccountant
Correspondence Address3 The Willows
Amersham
Buckinghamshire
HP6 5NT
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(7 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Peter Edmund Charles Farrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Monkhams Grove
Woodford Green
Woodford
Essex
IG8 0BU
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1998(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2005)
RoleFinance Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameCatherine Vickery
StatusResigned
Appointed01 June 2011(21 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(25 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND

Contact

Websitebmihealthcare.co.uk

Location

Registered Address1st Floor
30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

142.5m at £1General Healthcare Holdings (3) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

1 September 2000Delivered on: 14 September 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties

Classification: A security agreement
Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined).
Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1997Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1997Delivered on: 17 July 1997
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company (The "Security Agent")

Classification: Debenture
Secured details: In favour of the chargee all monies due or to become due from the obligors (as defined) under the finance documents (as defined) (or any of them) in any currency or currencies, whether present or future, actual or contingent, whether incurred soley or jointly with any other person and whether as principal, guarantor or surety together with all interest accruing thereon and all costs, charges and expenses payable in connection therewith pursuant to any of the finance documents (the "indebtedness").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
24 November 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
23 December 2019Full accounts made up to 31 March 2019 (17 pages)
7 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
30 October 2019Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page)
10 October 2019Satisfaction of charge 3 in full (2 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page)
28 March 2019Solvency Statement dated 28/03/19 (2 pages)
28 March 2019Statement by Directors (2 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of share premium account and retained earnings account 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1
(5 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 December 2018Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
13 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
2 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 142,520,000
(4 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 142,520,000
(4 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 142,520,000
(4 pages)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 142,520,000
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 October 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 142,520,000
(4 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 142,520,000
(4 pages)
25 October 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
22 November 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 November 2011Appointment of Catherine Vickery as a secretary (1 page)
29 November 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 November 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 November 2011Termination of appointment of Stephen Collier as a secretary (1 page)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 November 2011Termination of appointment of Stephen Collier as a secretary (1 page)
29 November 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 November 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 November 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 November 2011Appointment of Catherine Vickery as a secretary (1 page)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
23 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
9 December 2009Annual return made up to 11 October 2009 (14 pages)
9 December 2009Annual return made up to 11 October 2009 (14 pages)
2 November 2009Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
2 November 2009Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 December 2008Return made up to 11/10/08; full list of members (3 pages)
22 December 2008Return made up to 11/10/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
7 January 2008Return made up to 11/10/07; full list of members (7 pages)
7 January 2008Return made up to 11/10/07; full list of members (7 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
7 November 2006Return made up to 11/10/06; full list of members (7 pages)
7 November 2006Return made up to 11/10/06; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
12 January 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
29 November 2004Return made up to 11/10/04; full list of members (7 pages)
29 November 2004Return made up to 11/10/04; full list of members (7 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
26 October 2004Resolutions
  • RES13 ‐ Board resolutions 07/10/04
(6 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (9 pages)
10 September 2003Full accounts made up to 31 December 2002 (9 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(8 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(8 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
5 March 2002Registered office changed on 05/03/02 from: 2ND floor general healthcare group LIMITED 210 euston road london NW1 2DA (1 page)
5 March 2002Registered office changed on 05/03/02 from: 2ND floor general healthcare group LIMITED 210 euston road london NW1 2DA (1 page)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
6 July 2001Statement of affairs (3 pages)
6 July 2001Ad 25/05/01--------- £ si 100@1=100 £ ic 142520000/142520100 (2 pages)
6 July 2001Statement of affairs (3 pages)
6 July 2001Ad 25/05/01--------- £ si 100@1=100 £ ic 142520000/142520100 (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Return made up to 11/10/99; full list of members (7 pages)
14 October 1999Return made up to 11/10/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Return made up to 11/10/98; full list of members (6 pages)
8 October 1998Return made up to 11/10/98; full list of members (6 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
1 May 1998New director appointed (4 pages)
1 May 1998New director appointed (4 pages)
13 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
13 January 1998Declaration of assistance for shares acquisition (8 pages)
9 January 1998Particulars of mortgage/charge (16 pages)
9 January 1998Particulars of mortgage/charge (16 pages)
30 December 1997Auditor's resignation (2 pages)
30 December 1997Auditor's resignation (2 pages)
4 November 1997Director's particulars changed (1 page)
4 November 1997Return made up to 11/10/97; full list of members (11 pages)
4 November 1997Return made up to 11/10/97; full list of members (11 pages)
4 November 1997Director's particulars changed (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed (3 pages)
2 October 1997New secretary appointed (3 pages)
2 October 1997Director resigned (1 page)
29 September 1997New director appointed (3 pages)
29 September 1997New director appointed (3 pages)
17 July 1997Particulars of mortgage/charge (15 pages)
17 July 1997Particulars of mortgage/charge (15 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
15 July 1997Declaration of assistance for shares acquisition (8 pages)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
23 May 1997Application for reregistration from PLC to private (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Re-registration of Memorandum and Articles (12 pages)
23 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Re-registration of Memorandum and Articles (12 pages)
23 May 1997Application for reregistration from PLC to private (1 page)
23 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 1997Full group accounts made up to 31 December 1996 (28 pages)
30 April 1997Full group accounts made up to 31 December 1996 (28 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 October 1996Return made up to 11/10/96; no change of members (6 pages)
19 October 1996Return made up to 11/10/96; no change of members (6 pages)
17 June 1996Full group accounts made up to 31 December 1995 (28 pages)
17 June 1996Full group accounts made up to 31 December 1995 (28 pages)
5 March 1996Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page)
5 March 1996Registered office changed on 05/03/96 from: 210 euston road london NW1 2DA (1 page)
27 October 1995Return made up to 11/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 1995Return made up to 11/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace regents park london NW14QP (1 page)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace regents park london NW14QP (1 page)
11 April 1995Full group accounts made up to 31 December 1994 (23 pages)
11 April 1995Full group accounts made up to 31 December 1994 (23 pages)
7 March 1990Company name changed sharesure PUBLIC LIMITED COMPANY\certificate issued on 06/03/90 (2 pages)
7 March 1990Company name changed sharesure PUBLIC LIMITED COMPANY\certificate issued on 06/03/90 (2 pages)
11 October 1989Incorporation (9 pages)
11 October 1989Incorporation (9 pages)